BAIN 2 LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameBAIN 2 LIMITED
    Company StatusLiquidation
    Legal FormPrivate limited company
    Company Number 02646525
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of BAIN 2 LIMITED?

    • Production of meat and poultry meat products (10130) / Manufacturing

    Where is BAIN 2 LIMITED located?

    Registered Office Address
    55 Baker Street
    W1U 7EU London
    Undeliverable Registered Office AddressNo

    What were the previous names of BAIN 2 LIMITED?

    Previous Company Names
    Company NameFromUntil
    KEY COUNTRY FOODS LIMITEDSep 18, 1991Sep 18, 1991

    What are the latest accounts for BAIN 2 LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnDec 31, 2012
    Next Accounts Due OnSep 30, 2013
    Last Accounts
    Last Accounts Made Up ToDec 31, 2011

    What is the status of the latest confirmation statement for BAIN 2 LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToAug 31, 2016
    Next Confirmation Statement DueSep 14, 2016
    OverdueYes

    What is the status of the latest annual return for BAIN 2 LIMITED?

    Annual Return
    Last Annual Return
    OverdueYes

    What are the latest filings for BAIN 2 LIMITED?

    Filings
    DateDescriptionDocumentType

    Restoration by order of court - previously in Members' Voluntary Liquidation

    2 pagesREST-MVL

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Liquidators' statement of receipts and payments to Jun 02, 2014

    6 pages4.68

    Return of final meeting in a members' voluntary winding up

    6 pages4.71

    Registered office address changed from * Unit 10 Billet Lane Normanby Enterprise Park Scunthorpe North Lincolnshire DN15 9YH* on Dec 18, 2013

    2 pagesAD01

    Appointment of a voluntary liquidator

    1 pages600

    Declaration of solvency

    3 pages4.70

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up

    LRESSP

    Annual return made up to Aug 31, 2013 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 09, 2013

    Statement of capital on Sep 09, 2013

    • Capital: GBP 600,000
    SH01

    Appointment of Mr Leon Barry Abbitt as a director

    2 pagesAP01

    Termination of appointment of Mark Steven as a director

    1 pagesTM01

    Termination of appointment of Louis Vernaus as a director

    1 pagesTM01

    Termination of appointment of Maarten Kusters as a director

    1 pagesTM01

    Annual return made up to Aug 31, 2012 with full list of shareholders

    7 pagesAR01

    Full accounts made up to Dec 31, 2011

    11 pagesAA

    Termination of appointment of Stephen Francis as a director

    1 pagesTM01

    Appointment of Maarten Kusters as a director

    2 pagesAP01

    Termination of appointment of Anthony Christiaanse as a director

    1 pagesTM01

    Register inspection address has been changed from Pellipar House 1St Floor 9 Cloak Lane London EC4R 2RU United Kingdom

    1 pagesAD02

    Register(s) moved to registered inspection location

    1 pagesAD03

    Full accounts made up to Dec 31, 2010

    18 pagesAA

    Secretary's details changed for Tmf Corporate Administration Services Limited on Sep 19, 2011

    2 pagesCH04

    Annual return made up to Aug 31, 2011 with full list of shareholders

    7 pagesAR01

    Appointment of Mark Steven as a director

    2 pagesAP01

    Certificate of change of name

    Company name changed key country foods LIMITED\certificate issued on 04/05/11
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameMay 04, 2011

    Change company name resolution on Apr 19, 2011

    RES15
    change-of-nameMay 04, 2011

    Change of name by resolution

    NM01

    Who are the officers of BAIN 2 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    TMF CORPORATE ADMINISTRATION SERVICES LIMITED
    Floor
    6 St. Andrew Street
    EC4A 3AE London
    5th
    United Kingdom
    Secretary
    Floor
    6 St. Andrew Street
    EC4A 3AE London
    5th
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number06902863
    140723560001
    ABBITT, Leon Barry
    Stadium Way
    Eurolink Business Park
    ME10 3SP Sittingbourne
    Syndale Court
    Kent
    United Kingdom
    Director
    Stadium Way
    Eurolink Business Park
    ME10 3SP Sittingbourne
    Syndale Court
    Kent
    United Kingdom
    EnglandBritish153119640001
    BACK, Martin Howard
    6a Church Road
    Wickham Bishops
    CM8 3LA Witham
    Essex
    Secretary
    6a Church Road
    Wickham Bishops
    CM8 3LA Witham
    Essex
    British55546640001
    BRITTAIN, Derek Robert
    Wentview Old Great North Road
    Wentbridge
    WF8 3JP Pontefract
    West Yorkshire
    Secretary
    Wentview Old Great North Road
    Wentbridge
    WF8 3JP Pontefract
    West Yorkshire
    British20318720002
    BURLES, Victor
    1 Chapel Close
    Great Addington
    NN14 4RA Kettering
    Northamptonshire
    Secretary
    1 Chapel Close
    Great Addington
    NN14 4RA Kettering
    Northamptonshire
    British4131970001
    CLARKE, Paul Lee
    71 Lyndale Avenue
    Edenthorpe
    DN3 2LB Doncaster
    South Yorkshire
    Secretary
    71 Lyndale Avenue
    Edenthorpe
    DN3 2LB Doncaster
    South Yorkshire
    British99251310001
    DIXON, Janet
    Middle Bungalow 7 Thealby Lane
    DN15 9AG Thealby
    North Lincolnshire
    Secretary
    Middle Bungalow 7 Thealby Lane
    DN15 9AG Thealby
    North Lincolnshire
    British102029460001
    DIXON, Janet
    Middle Bungalow 7 Thealby Lane
    DN15 9AG Thealby
    North Lincolnshire
    Secretary
    Middle Bungalow 7 Thealby Lane
    DN15 9AG Thealby
    North Lincolnshire
    British102029460001
    KAVANAGH, Alan Michael
    25 Wilkinson Way
    Bottesford
    DN16 3NS Scunthorpe
    South Humberside
    Secretary
    25 Wilkinson Way
    Bottesford
    DN16 3NS Scunthorpe
    South Humberside
    British118907050001
    MILBANK, Richard
    2 Lucknow Court
    Lucknow Drive
    NG3 5EG Nottingham
    Nottinghamshire
    Secretary
    2 Lucknow Court
    Lucknow Drive
    NG3 5EG Nottingham
    Nottinghamshire
    British101615530001
    MUNNS, David William
    12 Whytewell Road
    NN8 5BE Wellingborough
    Northamptonshire
    Secretary
    12 Whytewell Road
    NN8 5BE Wellingborough
    Northamptonshire
    British4131980001
    SARGENT, Robert George
    10 Millers Close
    Heighington
    LN4 1TZ Lincoln
    Lincolnshire
    Secretary
    10 Millers Close
    Heighington
    LN4 1TZ Lincoln
    Lincolnshire
    British65276950001
    MAWLAW SECRETARIES LIMITED
    Bishopsgate
    EC2M 3AF London
    201
    Secretary
    Bishopsgate
    EC2M 3AF London
    201
    39182980003
    BRITTAIN, Derek Robert
    Wentview Old Great North Road
    Wentbridge
    WF8 3JP Pontefract
    West Yorkshire
    Director
    Wentview Old Great North Road
    Wentbridge
    WF8 3JP Pontefract
    West Yorkshire
    British20318720002
    BURLES, Victor
    1 Chapel Close
    Great Addington
    NN14 4RA Kettering
    Northamptonshire
    Director
    1 Chapel Close
    Great Addington
    NN14 4RA Kettering
    Northamptonshire
    British4131970001
    CHRISTIAANSE, Anthony Martin
    3065 Sc Rotterdam
    's-Gravenweg 551
    The Netherlands
    Director
    3065 Sc Rotterdam
    's-Gravenweg 551
    The Netherlands
    Dutch129239540002
    CREAN, Richard Patrick
    Covenham
    St Bartholomew
    LN11 0PB Louth
    Westfield House
    Lincolnshire
    Director
    Covenham
    St Bartholomew
    LN11 0PB Louth
    Westfield House
    Lincolnshire
    EnglandBritish135179800001
    DOWLING, Adrian John
    Bosworth Grange Farm Leicester Road
    Husbands Bosworth
    LE17 6NW Lutterworth
    Leicestershire
    Director
    Bosworth Grange Farm Leicester Road
    Husbands Bosworth
    LE17 6NW Lutterworth
    Leicestershire
    British11357930003
    DOWLING, Adrian John
    Walton Lodge
    Walton Lane
    LE15 6NW Husbands Bosworth
    Leicestershire
    Director
    Walton Lodge
    Walton Lane
    LE15 6NW Husbands Bosworth
    Leicestershire
    British11357930002
    FRANCIS, Stephen Ronald William
    Bain Square
    Kirkton Campus
    EH54 7DQ Livingston
    7
    Director
    Bain Square
    Kirkton Campus
    EH54 7DQ Livingston
    7
    EnglandBritish105961550001
    GULLANG, Douglas
    16 Willets Rise
    Shenley Church End
    MK5 6JW Milton Keynes
    Bedfordshire
    Director
    16 Willets Rise
    Shenley Church End
    MK5 6JW Milton Keynes
    Bedfordshire
    American59684150001
    HENDRIKSEN, Nicolaus Reinerus Maria
    Sweelincklaan 86
    Ede 6711 Ex
    Gelderland
    Netherlands
    Director
    Sweelincklaan 86
    Ede 6711 Ex
    Gelderland
    Netherlands
    Dutch78582970001
    JANSSEN, Gerardus Antonius
    Fischerstrasse 38
    Bachern Am Worthsee
    82266
    Germany
    Director
    Fischerstrasse 38
    Bachern Am Worthsee
    82266
    Germany
    Dutch92858350001
    KERSTEN, Johannes Franciscus Henricus Maria
    Den Ong 45
    5371 Dh
    Ravenstein
    The Netherlands
    Director
    Den Ong 45
    5371 Dh
    Ravenstein
    The Netherlands
    Dutch106791820001
    KUSTERS, Maarten
    Floor
    6 St. Andrew Street
    EC4A 3AE London
    5th
    United Kingdom
    Director
    Floor
    6 St. Andrew Street
    EC4A 3AE London
    5th
    United Kingdom
    BelgiumDutch167543410001
    LAMMERS, Antonius Matheus Maria
    7005-7023
    5692 Hb Son En Breugel
    Ekkersrijt
    The Netherlands
    Director
    7005-7023
    5692 Hb Son En Breugel
    Ekkersrijt
    The Netherlands
    Dutch126350570004
    MEIJENING, Mannis Jan
    Platteellaan 5
    Ede
    6711 Jn
    Netherlands
    Director
    Platteellaan 5
    Ede
    6711 Jn
    Netherlands
    Netherlands64226440001
    NEWCOMB, David Roy
    17 Cross Street
    DN35 8JZ Cleethorpes
    Lincolnshire
    Director
    17 Cross Street
    DN35 8JZ Cleethorpes
    Lincolnshire
    British47835030001
    ROELOFS, Hans
    Mgr V/D Weteringstraat 40
    Hoogland
    3828 Ph
    The Netherlands
    Director
    Mgr V/D Weteringstraat 40
    Hoogland
    3828 Ph
    The Netherlands
    Dutch114452970001
    SCHWAERZLER, Hermann Josef
    77 Cause End Road
    Wootton
    MK43 9DE Bedford
    Bedfordshire
    Director
    77 Cause End Road
    Wootton
    MK43 9DE Bedford
    Bedfordshire
    American53823760001
    SNEPVANGERS, Ronald Sudoviais Johannes Corinelis
    B Manderslaan 56a
    Zundent
    4861 Ek
    Netherlands
    Director
    B Manderslaan 56a
    Zundent
    4861 Ek
    Netherlands
    Dutch121536140001
    STEVEN, Mark Alexander
    Bain Square
    Kirkton Campus
    EH54 7DQ Livingston
    7
    United Kingdom
    Director
    Bain Square
    Kirkton Campus
    EH54 7DQ Livingston
    7
    United Kingdom
    ScotlandBritish159788300001
    THURSTON, William
    Hugden Way
    Norton Grove Industrial Estate
    YO17 9HG Malton
    Vion Food Uk
    York
    United Kingdom
    Director
    Hugden Way
    Norton Grove Industrial Estate
    YO17 9HG Malton
    Vion Food Uk
    York
    United Kingdom
    United KingdomBritish71902510002
    VAN BEEK, Jacobus Maria
    Meijgraaf 22
    Schijndel
    5481 Gb
    Netherlands
    Director
    Meijgraaf 22
    Schijndel
    5481 Gb
    Netherlands
    Dutch61994360001
    VAN BOXTEL, Harald Hendrikus Joannes Antonius
    Laan Van Tolkien 107
    Geldrop
    5661 Aa
    Nl
    Director
    Laan Van Tolkien 107
    Geldrop
    5661 Aa
    Nl
    Nl93504650001

    Does BAIN 2 LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Mortgage
    Created On May 30, 2006
    Delivered On Jun 01, 2006
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee
    Short particulars
    Ibs 2020 vision slicer serial number 1900013 G2200 3 belt check weigher serial number 1870051 jigged cleaning trolley serial number 1710053 for futher details of the goods charged please refer to form 395 together with all accessories and component parts. See the mortgage charge document for full details.
    Persons Entitled
    • Barclays Bank PLC C/O Barclays Mercantile Business Finance Limited
    Transactions
    • Jun 01, 2006Registration of a charge (395)
    • Dec 04, 2008Statement of satisfaction of a charge in full or part (403a)
    Mortgage
    Created On Sep 30, 2005
    Delivered On Oct 06, 2005
    Satisfied
    Amount secured
    £2,712,327.60 and all other monies due or to become due
    Short particulars
    Aew-thurne LTD invoice nos 501001,504009 & 504010. ibs 2020 vision slicer s/n 1900013. G2200 3 belt check weigher s/n 1870051. jigged cleaning trolley s/n 1710053. (for details of other goods charged please see form 395). see the mortgage charge document for full details.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Oct 06, 2005Registration of a charge (395)
    • Dec 04, 2008Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On May 30, 1996
    Delivered On Jun 05, 1996
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    5A atkinsons way,foxhills industrial park,scunthorpe,humberside; hs 147341.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jun 05, 1996Registration of a charge (395)
    • Dec 04, 2008Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Sep 22, 1995
    Delivered On Oct 03, 1995
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Plot 13, lysaghts park, scunthorpe, humberside.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Oct 03, 1995Registration of a charge (395)
    • Dec 04, 2008Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Sep 22, 1995
    Delivered On Oct 03, 1995
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Plot 10, lysaghts park, scunthorpe, humberside.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Oct 03, 1995Registration of a charge (395)
    • Dec 04, 2008Statement of satisfaction of a charge in full or part (403a)
    Guarantee and debenture
    Created On Aug 08, 1995
    Delivered On Aug 21, 1995
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Aug 21, 1995Registration of a charge (395)
    • Dec 04, 2008Statement of satisfaction of a charge in full or part (403a)

    Does BAIN 2 LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Sep 20, 2014Dissolved on
    Nov 28, 2013Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Malcolm Cohen
    Bdo Llp 55 Baker Street
    W1U 7EU London
    practitioner
    Bdo Llp 55 Baker Street
    W1U 7EU London

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0